Shortcuts

Crave Limited

Type: NZ Limited Company (Ltd)
9429030800991
NZBN
3721086
Company Number
Registered
Company Status
P821905
Industry classification code
Adult, Community, And Other Education Nec
Industry classification description
Current address
Level 3, 44 Victoria Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 31 Aug 2017

Crave Limited, a registered company, was started on 08 Feb 2012. 9429030800991 is the New Zealand Business Number it was issued. "Adult, community, and other education nec" (business classification P821905) is how the company is classified. The company has been run by 5 directors: Richard Kennedy Hall - an active director whose contract started on 23 Aug 2017,
Marco Costantini - an inactive director whose contract started on 08 Feb 2012 and was terminated on 23 Aug 2017,
Lucinda Mutch - an inactive director whose contract started on 01 Jan 2015 and was terminated on 23 Aug 2017,
Scott Nairne Barrett - an inactive director whose contract started on 02 Jul 2012 and was terminated on 01 Jan 2015,
Emily Dagger - an inactive director whose contract started on 08 Feb 2012 and was terminated on 02 Jul 2012.
Last updated on 11 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: 147 Onepu Road, Lyall Bay, Wellington, 6022 (office address),
Level 3, 44 Victoria Street, Te Aro, Wellington, 6011 (registered address),
Level 3, 44 Victoria Street, Te Aro, Wellington, 6011 (physical address),
Level 3, 44 Victoria Street, Te Aro, Wellington, 6011 (service address) among others.
Crave Limited had been using 25A Bould Street, Johnsonville, Wellington as their physical address until 31 Aug 2017.
Past names used by this company, as we established at BizDb, included: from 07 Feb 2012 to 21 Aug 2018 they were named Cannella Limited.
A total of 120 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 118 shares (98.33%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (0.83%). Lastly there is the third share allocation (1 share 0.83%) made up of 1 entity.

Addresses

Principal place of activity

147 Onepu Road, Lyall Bay, Wellington, 6022 New Zealand


Previous addresses

Address #1: 25a Bould Street, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 10 Jun 2015 to 31 Aug 2017

Address #2: 16 Queens Drive, Kilbirnie, Wellington, 6022 New Zealand

Registered & physical address used from 04 Jul 2013 to 10 Jun 2015

Address #3: 4 Wha Street, Lyall Bay, Wellington, 6022 New Zealand

Physical & registered address used from 08 Feb 2012 to 04 Jul 2013

Contact info
64 21 707636
21 Aug 2018 Phone
info@cravecookingschool.co.nz
21 Aug 2018 Email
www.cravecookingschool.co.nz
21 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Entity (NZ Limited Company) Buildings, Boxes & Trailers Limited
Shareholder NZBN: 9429042299059
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Costantini, Marco Kilbirnie
Wellington
6022
New Zealand
Director Marco Costantini Kilbirnie
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mutch, Lucinda Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dagger, Emily Kilbirnie
Wellington
6022
New Zealand
Individual Barrett, Scott Nairne Strathmore Park
Wellington
6022
New Zealand
Director Scott Nairne Barrett Strathmore Park
Wellington
6022
New Zealand
Director Emily Dagger Kilbirnie
Wellington
6022
New Zealand
Individual Barrett, Nicola Irene Strathmore Park
Wellington
6022
New Zealand
Directors

Richard Kennedy Hall - Director

Appointment date: 23 Aug 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 Aug 2017


Marco Costantini - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 23 Aug 2017

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 03 Jun 2016


Lucinda Mutch - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 23 Aug 2017

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Jan 2015


Scott Nairne Barrett - Director (Inactive)

Appointment date: 02 Jul 2012

Termination date: 01 Jan 2015

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 02 Jul 2012


Emily Dagger - Director (Inactive)

Appointment date: 08 Feb 2012

Termination date: 02 Jul 2012

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 08 Feb 2012

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Similar companies